Entity Name: | FIESTA PARTY RENTAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Feb 2013 |
Business ALEI: | 1098567 |
Annual report due: | 31 Mar 2026 |
Business address: | 25 TAFT AVENUE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 25 TAFT AVENUE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LOUISSACOTO@SBCGLOBAL.NET |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS SACOTO | Agent | 59 Fort Point St, Norwalk, CT, 06855-1026, United States | 59 Fort Point St, Norwalk, CT, 06855-1026, United States | +1 203-536-0477 | LOUISSACOTO@SBCGLOBAL.NET | 59 Fort Point St, Norwalk, CT, 06855-1026, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROMAN ROJAS | Officer | 25 TAFT AVENUE, BRIDGEPORT, CT, 06606, United States | 25 TAFT AVENUE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027865 | 2025-04-26 | - | Annual Report | Annual Report | - |
BF-0012255099 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0011307191 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0009430578 | 2023-03-21 | - | Annual Report | Annual Report | 2018 |
BF-0010822295 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0009430579 | 2023-03-21 | - | Annual Report | Annual Report | 2019 |
BF-0009430580 | 2023-03-21 | - | Annual Report | Annual Report | 2017 |
BF-0009946491 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0009430581 | 2023-03-21 | - | Annual Report | Annual Report | 2020 |
BF-0011724813 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information